- Company Overview for DEFINED IMAGERY LTD (07737646)
- Filing history for DEFINED IMAGERY LTD (07737646)
- People for DEFINED IMAGERY LTD (07737646)
- More for DEFINED IMAGERY LTD (07737646)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Sep 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 May 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 May 2014 | DS01 | Application to strike the company off the register | |
07 Mar 2014 | AD01 | Registered office address changed from 33 Medcalf Road Enfield EN3 6HJ on 7 March 2014 | |
30 Dec 2013 | AR01 |
Annual return made up to 11 August 2013 with full list of shareholders
Statement of capital on 2013-12-30
|
|
13 Nov 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Aug 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Nov 2012 | AR01 | Annual return made up to 11 August 2012 with full list of shareholders | |
29 Oct 2012 | AP01 | Appointment of Mrs Lorraine Marcia Finegan as a director | |
29 Oct 2012 | TM01 | Termination of appointment of Lorraine Finegan as a director | |
29 Oct 2012 | SH01 |
Statement of capital following an allotment of shares on 29 October 2012
|
|
09 Nov 2011 | AP01 | Appointment of Mr David Coker as a director | |
09 Nov 2011 | AP01 | Appointment of Martin Finegan as a director | |
08 Sep 2011 | CERTNM |
Company name changed di cooperation LTD\certificate issued on 08/09/11
|
|
08 Sep 2011 | CONNOT | Change of name notice | |
11 Aug 2011 | NEWINC |
Incorporation
|